Search icon

AZURE COLLEGE, INC - Florida Company Profile

Company Details

Entity Name: AZURE COLLEGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZURE COLLEGE, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P04000123518
FEI/EIN Number 331103844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3201 W Commercial Blvd, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3201 W Commercial Blvd, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JHONSON NAPOLEON Agent 550 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
NAPOLEON JHONSON President 3201 W Commercial Blvd, FORT LAUDERDALE, FL, 33309

Form 5500 Series

Employer Identification Number (EIN):
331103844
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-03-22 3201 W Commercial Blvd, 127, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 3201 W Commercial Blvd, 127, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 550 WEST CYPRESS CREEK RD, 200, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2010-11-12 AZURE COLLEGE, INC -
AMENDMENT 2009-07-24 - -
REGISTERED AGENT NAME CHANGED 2009-03-22 JHONSON, NAPOLEON -
AMENDMENT 2008-12-11 - -
AMENDMENT AND NAME CHANGE 2007-10-31 FLORIDA EDUCATIONAL INSTITUTE INC. -
NAME CHANGE AMENDMENT 2005-06-07 HOSANNA EDUCATIONAL HEALTH CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065969 LAPSED 2016-008146-CA 01 DADE COUNTY CIRCUIT COURT 2019-01-08 2024-01-28 $80,896.01 LEAF CAPITAL FUNDING, LLC, 2005 MARKET STREET, 14TH FLOOR, PHILADELPHIA, PA 19103
J17000258113 TERMINATED 2017SC C00375 CO. CT. SMALL CLAIMS 2017-03-28 2022-05-08 $8720.54 THE LAMAR COMPANY, LLC, PO BOX 66338, BATON ROUGE, LA 70896
J16000624456 INACTIVE WITH A SECOND NOTICE FILED 2016-014984-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2016-05-16 2021-09-20 $40,023.93 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087
J16000049480 TERMINATED 1000000702540 DADE 2016-01-06 2026-01-21 $ 11,102.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-15

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105068
Current Approval Amount:
105068
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95188.91

Date of last update: 03 May 2025

Sources: Florida Department of State